Search icon

SCOTTIES TREE SERVICE INC.

Company Details

Name: SCOTTIES TREE SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2007 (18 years ago)
Entity Number: 3470976
ZIP code: 10309
County: Richmond
Place of Formation: New York
Principal Address: 4288 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10309
Address: SCOTT MOSKOWITZ, 4288 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10309

Contact Details

Phone +1 718-317-6762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SCOTT MOSKOWITZ, 4288 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
SCOTT MOSKOWITZ Chief Executive Officer 4288 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10309

Licenses

Number Status Type Date End date
1464257-DCA Inactive Business 2013-05-05 2017-02-28

History

Start date End date Type Value
2025-05-07 2025-05-07 Address 4288 ARTHUR KILL RD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2024-03-18 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-26 2023-02-26 Address 4288 ARTHUR KILL RD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2023-02-26 2025-05-07 Address 4288 ARTHUR KILL RD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2023-02-26 2025-05-07 Address SCOTT MOSKOWITZ, 4288 ARTHUR KILL RD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250507000596 2025-05-07 BIENNIAL STATEMENT 2025-05-07
230226000016 2023-02-26 BIENNIAL STATEMENT 2023-02-01
220607001018 2022-06-07 BIENNIAL STATEMENT 2021-02-01
130522000303 2013-05-22 ANNULMENT OF DISSOLUTION 2013-05-22
DP-2057253 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1939666 RENEWAL INVOICED 2015-01-14 100 Home Improvement Contractor License Renewal Fee
1939485 TRUSTFUNDHIC INVOICED 2015-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1247988 FINGERPRINT INVOICED 2013-05-08 75 Fingerprint Fee
1247990 TRUSTFUNDHIC INVOICED 2013-05-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1247991 LICENSE INVOICED 2013-05-06 100 Home Improvement Contractor License Fee
1247989 CNV_TFEE INVOICED 2013-05-06 7.46999979019165 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2020-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-07-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10079.44

Date of last update: 28 Mar 2025

Sources: New York Secretary of State